YELLOW ADVERTISER LIMITED
Overview
Company Name | YELLOW ADVERTISER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06332840 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of YELLOW ADVERTISER LIMITED?
- Publishing of newspapers (58130) / Information and communication
Where is YELLOW ADVERTISER LIMITED located?
Registered Office Address | The Old Court House, Union Road Farnham GU9 7PT Surrey |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for YELLOW ADVERTISER LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for YELLOW ADVERTISER LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Raymond Stanley Tindle as a director on Feb 11, 2020 | 1 pages | TM01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Aug 03, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Alastair James Manson as a secretary on Jan 16, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Amanda Jane Pusey as a secretary on Jan 10, 2019 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 13 pages | AA | ||||||||||
Appointment of Mr Danny Cammiade as a director on Sep 06, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Wendy Diane Craig as a director on Sep 06, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 03, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for Sir Raymond Stanley Tindle as a person with significant control on May 16, 2018 | 2 pages | PSC04 | ||||||||||
Full accounts made up to Mar 31, 2017 | 13 pages | AA | ||||||||||
Director's details changed for Sir Raymond Stanley Tindle on Aug 21, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 03, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Owen Charles Tindle as a person with significant control on Jun 30, 2017 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Scott Wood as a director on Feb 06, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Wendy Diane Craig on Feb 06, 2017 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 12 pages | AA | ||||||||||
legacy | 6 pages | RP04CS01 | ||||||||||
Confirmation statement made on Aug 03, 2016 with updates | 7 pages | CS01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location Tindle House Harts Yard Farnham Surrey GU9 7GZ | 1 pages | AD03 | ||||||||||
Full accounts made up to Mar 31, 2015 | 13 pages | AA | ||||||||||
Register inspection address has been changed to Tindle House Harts Yard Farnham Surrey GU9 7GZ | 1 pages | AD02 | ||||||||||
Annual return made up to Aug 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Kathryn Louise Fyfield as a director on Jul 07, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of YELLOW ADVERTISER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MANSON, Alastair James | Secretary | The Old Court House, Union Road Farnham GU9 7PT Surrey | 255220060001 | |||||||
CAMMIADE, Danny | Director | The Old Court House, Union Road Farnham GU9 7PT Surrey | England | British | Company Director | 251394160001 | ||||
CHRISTMAS, Colin Roy George | Secretary | College Place Alfred Road GU9 8JE Farnham 4 Surrey England | British | Chartered Accountant | 1678140002 | |||||
FYFIELD, Kathryn Louise | Secretary | The Old Court House, Union Road Farnham GU9 7PT Surrey | 189278520001 | |||||||
PUSEY, Amanda Jane | Secretary | The Old Court House, Union Road Farnham GU9 7PT Surrey | 199556710001 | |||||||
YATES, Susan Ruth | Secretary | The Old Court House, Union Road Farnham GU9 7PT Surrey | British | 55952690003 | ||||||
SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
CHRISTMAS, Colin Roy George | Director | College Place Alfred Road GU9 8JE Farnham 4 Surrey England | England | British | Chartered Accountant | 1678140002 | ||||
CRAIG, Wendy Diane, Mrs. | Director | The Old Court House, Union Road Farnham GU9 7PT Surrey | United Kingdom | British | Vice Chairman | 57867210001 | ||||
DOEL, Brian Gilroy | Director | The Old Court House, Union Road Farnham GU9 7PT Surrey | England | British | Chief Executive | 107694860001 | ||||
FYFIELD, Kathryn Louise | Director | The Old Court House, Union Road Farnham GU9 7PT Surrey | United Kingdom | British | Director | 189277660001 | ||||
TINDLE, Raymond Stanley, Sir | Director | The Old Court House, Union Road Farnham GU9 7PT Surrey | United Kingdom | British | Newspaper Proprietor | 57658900004 | ||||
WOOD, Scott | Director | The Old Court House, Union Road Farnham GU9 7PT Surrey | England | British | Director | 156357600003 | ||||
YATES, Susan Ruth | Director | The Old Court House, Union Road Farnham GU9 7PT Surrey | England | British | Administrator | 55952690003 | ||||
CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of YELLOW ADVERTISER LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Owen Charles Tindle | Jun 30, 2017 | The Old Court House, Union Road Farnham GU9 7PT Surrey | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Sir Raymond Stanley Tindle | Apr 06, 2016 | The Old Court House, Union Road Farnham GU9 7PT Surrey | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0